Background WavePink WaveYellow Wave

3 SUDELEY TERRACE (BRIGHTON) LIMITED (05907916)

3 SUDELEY TERRACE (BRIGHTON) LIMITED (05907916) is an active UK company. incorporated on 16 August 2006. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 SUDELEY TERRACE (BRIGHTON) LIMITED has been registered for 19 years. Current directors include DELANEY, Robert, MACGREGOR, Amy Elizabeth.

Company Number
05907916
Status
active
Type
ltd
Incorporated
16 August 2006
Age
19 years
Address
Upper Maisonette, 3, Brighton, BN2 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DELANEY, Robert, MACGREGOR, Amy Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 SUDELEY TERRACE (BRIGHTON) LIMITED

3 SUDELEY TERRACE (BRIGHTON) LIMITED is an active company incorporated on 16 August 2006 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 SUDELEY TERRACE (BRIGHTON) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05907916

LTD Company

Age

19 Years

Incorporated 16 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Upper Maisonette, 3 Sudeley Terrace Brighton, BN2 1HD,

Previous Addresses

Flat 13 Lathom House 21 Compton Street Eastbourne East Sussex BN21 4FA England
From: 10 March 2020To: 9 December 2024
Flat 13 Lathom House Compton Street Eastbourne East Sussex BN21 4FA England
From: 10 March 2020To: 10 March 2020
C/O Haines & Co 28/29 Carlton Terrace Portslade Brighton BN41 1UR
From: 24 August 2011To: 10 March 2020
C/O C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom
From: 21 September 2010To: 24 August 2011
C/O C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD England
From: 21 September 2010To: 21 September 2010
15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS
From: 16 August 2006To: 21 September 2010
Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 16
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
May 22
Owner Exit
May 22
Director Left
Nov 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DELANEY, Robert

Active
Sudeley Terrace, BrightonBN2 1HD
Born May 1987
Director
Appointed 25 May 2022

MACGREGOR, Amy Elizabeth

Active
Sudeley Terrace, BrightonBN2 1HD
Born May 1982
Director
Appointed 24 Dec 2020

HADDOCK, Robert

Resigned
Rock Grove, BrightonBN10 7AT
Secretary
Appointed 16 Aug 2006
Resigned 15 Feb 2008

JUSTICE, Clifford Raymond

Resigned
15 Darlington Close, LittlehamptonBN16 4GS
Secretary
Appointed 15 Feb 2008
Resigned 01 Jan 2011

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 16 Aug 2006
Resigned 16 Aug 2006

BOTTING, Stephen Paul

Resigned
21 Compton Street, EastbourneBN21 4FA
Born December 1959
Director
Appointed 16 Aug 2006
Resigned 29 Oct 2024

BURTON, Kathryn Michelle

Resigned
First Floor Flat, BrightonBN2 1HD
Born March 1979
Director
Appointed 16 Aug 2006
Resigned 31 Jan 2008

MCCANN, Sally Ann Elizabeth

Resigned
26 Rochester Street, BrightonBN2 0EJ
Born June 1974
Director
Appointed 16 Aug 2006
Resigned 30 Jun 2008

MILLER, Kirsty Lynn

Resigned
Carlton Terrace, PortsladeBN41 1UR
Born June 1976
Director
Appointed 30 May 2012
Resigned 24 Dec 2020

MILLER, Kirsty Lynn

Resigned
Carlton Terrace, PortsladeBN41 1UR
Born June 1976
Director
Appointed 30 May 2012
Resigned 23 Aug 2012

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 16 Aug 2006
Resigned 16 Aug 2006

Persons with significant control

5

2 Active
3 Ceased

Mr Stephen Paul Botting

Ceased
Sudeley Terrace, BrightonBN2 1HD
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2025

Mr Robert Haddock

Ceased
Sudeley Terrace, BrightonBN2 1HD
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Luke Cresswell

Ceased
21 Compton Street, EastbourneBN21 4FA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022

Ms Kirtsy Miller

Active
Sudeley Terrace, BrightonBN2 1HD
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Catherine Mcclosky

Active
Sudeley Terrace, BrightonBN2 1HD
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
287Change of Registered Office
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
88(2)R88(2)R
Incorporation Company
16 August 2006
NEWINCIncorporation